Adel
Leeds
West Yorkshire
LS16 8BY
Secretary Name | Mr Robert Brook Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(38 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 26 July 2022) |
Role | Chartered Engineer |
Correspondence Address | The Spinney 195 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Director Name | William Robert Watson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(40 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 26 July 2022) |
Role | Chartered Engineer |
Correspondence Address | 7 Belford Court Meanwood Leeds LS6 4QZ |
Director Name | Mr John David Landells |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Croft Barn Hall Lane Marchington Uttoxeter Staffs ST14 8LG |
Director Name | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr Robert Hugh Thomson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 1995) |
Role | Engineer |
Correspondence Address | Manor Farmhouse Castle Street Spofforth Harrogate HG3 1AP |
Director Name | Keith William Threadgould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | Balks Cottage Walkers Lane Leeds West Yorkshire LS12 4AF |
Secretary Name | Mr Roger Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 8 West Park Crescent Leeds West Yorkshire LS8 2HF |
Secretary Name | John Malcolm Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(34 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Registered Address | Clayton Works Midland Road Hunslet Leeds LS10 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 February 1994 | Delivered on: 7 March 1994 Satisfied on: 21 November 1995 Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and Singer and Friedlander Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1992 | Delivered on: 11 November 1992 Satisfied on: 12 July 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 1992 | Delivered on: 11 November 1992 Satisfied on: 12 July 1995 Persons entitled: Singer & Friedlander Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage debenture. Particulars: For full details please see doc M261C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 2016 | Restoration by order of the court (2 pages) |
---|---|
20 January 2016 | Restoration by order of the court (2 pages) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Restoration by order of the court (3 pages) |
27 May 2010 | Restoration by order of the court (3 pages) |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members
|
18 June 2003 | Return made up to 04/06/03; full list of members
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
24 December 2002 | Particulars of mortgage/charge (14 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 June 2002 | New director appointed (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 June 1997 | Return made up to 04/06/97; full list of members
|
12 June 1997 | Return made up to 04/06/97; full list of members
|
19 March 1997 | Registered office changed on 19/03/97 from: moor end workks hunslet leeds LS10 2BH (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: moor end workks hunslet leeds LS10 2BH (1 page) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
6 October 1996 | New secretary appointed;new director appointed (3 pages) |
6 October 1996 | New secretary appointed;new director appointed (3 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
12 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
12 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed (3 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed (3 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 June 1995 | Return made up to 04/06/95; no change of members (8 pages) |
21 June 1995 | Return made up to 04/06/95; no change of members (8 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
17 November 1994 | Memorandum and Articles of Association (14 pages) |
17 November 1994 | Memorandum and Articles of Association (14 pages) |
10 May 1961 | Company name changed\certificate issued on 10/05/61 (3 pages) |
10 May 1961 | Company name changed\certificate issued on 10/05/61 (3 pages) |
5 May 1961 | Certificate of incorporation (1 page) |
5 May 1961 | Incorporation (15 pages) |
5 May 1961 | Certificate of incorporation (1 page) |
5 May 1961 | Incorporation (15 pages) |